SPRING PROPERTIES (ISLE OF WIGHT) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

11/03/2411 March 2024 Satisfaction of charge 096533460003 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Satisfaction of charge 096533460001 in full

View Document

06/09/236 September 2023 Satisfaction of charge 096533460002 in full

View Document

18/08/2318 August 2023 Notification of a person with significant control statement

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

17/08/2317 August 2023 Termination of appointment of Paul Michael Collier as a director on 2023-08-11

View Document

17/08/2317 August 2023 Registration of charge 096533460003, created on 2023-08-11

View Document

17/08/2317 August 2023 Registered office address changed from Airfield Way Airfield Way Cowes PO31 8BF England to 46-48 James Street London W1U 1EZ on 2023-08-17

View Document

17/08/2317 August 2023 Cessation of Fountain (Isle of Wight) Limited as a person with significant control on 2023-08-11

View Document

17/08/2317 August 2023 Termination of appointment of James Arthur Toothill as a director on 2023-08-11

View Document

17/08/2317 August 2023 Appointment of Mr Christopher Wallace Bond as a director on 2023-08-11

View Document

17/08/2317 August 2023 Appointment of Nsm Corporate Services Limited as a secretary on 2023-08-11

View Document

17/08/2317 August 2023 Appointment of Osm Limited as a director on 2023-08-11

View Document

17/08/2317 August 2023 Termination of appointment of Stephen John Gladdish as a director on 2023-08-11

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

12/06/2312 June 2023 Change of details for Fountain (Isle of Wight) Limited as a person with significant control on 2016-04-06

View Document

09/06/239 June 2023 Change of details for Fountain (Isle of Wight) Limited as a person with significant control on 2018-05-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

11/02/2211 February 2022 Accounts for a small company made up to 2020-12-31

View Document

24/01/2224 January 2022 Director's details changed for Mr Paul Michael Collier on 2021-12-01

View Document

05/01/225 January 2022 Director's details changed for James Arthur Toothill on 2021-12-01

View Document

05/01/225 January 2022 Director's details changed for Mr Paul Michael Collier on 2021-12-01

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL KELL

View Document

16/07/1816 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KELL / 01/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR TOOTHILL / 01/03/2017

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 117 MEDINA AVENUE NEWPORT ISLE OF WIGHT PO30 1HG ENGLAND

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED JAMES ARTHUR TOOTHILL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/06/16

View Document

09/03/179 March 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

07/03/177 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

01/03/171 March 2017 ADOPT ARTICLES 09/01/2017

View Document

21/02/1721 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096533460002

View Document

03/02/173 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096533460001

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/07/167 July 2016 23/06/16 STATEMENT OF CAPITAL GBP 1.00

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM, 31 OXFORD ROAD, BOURNEMOUTH, DORSET, BH8 8EX

View Document

07/03/167 March 2016 CURREXT FROM 30/06/2016 TO 30/09/2016

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR GRANT ESTERHUIZEN

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR PAUL KELL

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR PAUL MICHAEL COLLIER

View Document

02/03/162 March 2016 COMPANY NAME CHANGED ESTANTE 021 LIMITED CERTIFICATE ISSUED ON 02/03/16

View Document

23/06/1523 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company